Background WavePink WaveYellow Wave

BLANTREE MIDCO LIMITED (14216734)

BLANTREE MIDCO LIMITED (14216734) is an active UK company. incorporated on 5 July 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLANTREE MIDCO LIMITED has been registered for 3 years. Current directors include O’NEILL, Tara Ann, SCHEID, Johann.

Company Number
14216734
Status
active
Type
ltd
Incorporated
5 July 2022
Age
3 years
Address
2nd Floor (East), Carrington House, 126-130 Regent Street, London, W1B 5SE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O’NEILL, Tara Ann, SCHEID, Johann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLANTREE MIDCO LIMITED

BLANTREE MIDCO LIMITED is an active company incorporated on 5 July 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLANTREE MIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14216734

LTD Company

Age

3 Years

Incorporated 5 July 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

CRERAR HOTELS TOPCO LIMITED
From: 5 July 2022To: 6 July 2022
Contact
Address

2nd Floor (East), Carrington House, 126-130 Regent Street London, W1B 5SE,

Previous Addresses

2nd Floor 10 Bridge Street Bath BA2 4AS England
From: 5 July 2022To: 23 April 2025
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Loan Secured
Mar 23
Loan Cleared
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

O’NEILL, Tara Ann

Active
Regent Street, LondonW1B 5SE
Born May 1978
Director
Appointed 23 Apr 2025

SCHEID, Johann

Active
Regent Street, LondonW1B 5SE
Born June 1988
Director
Appointed 23 Apr 2025

BESTER, Jan Johannes

Resigned
10 Bridge Street, BathBA2 4AS
Born January 1984
Director
Appointed 05 Jul 2022
Resigned 23 Apr 2025

ROSS, Nicholas Mark

Resigned
10 Bridge Street, BathBA2 4AS
Born December 1980
Director
Appointed 05 Jul 2022
Resigned 23 Apr 2025

Persons with significant control

1

10 Bridge Street, BathBA2 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
1 May 2025
ANNOTATIONANNOTATION
Resolution
1 May 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Memorandum Articles
15 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Certificate Change Of Name Company
6 July 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 July 2022
NEWINCIncorporation